UKBizDB.co.uk

PETROFAC TRAINING HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Petrofac Training Holdings Limited. The company was founded 22 years ago and was given the registration number SC242176. The firm's registered office is in ABERDEEN. You can find them at Bridge View, 1 North Esplanade West, Aberdeen, Scotland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PETROFAC TRAINING HOLDINGS LIMITED
Company Number:SC242176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Survivex Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director01 April 2021Active
Quattro House, Wellington Circle, Altens, Aberdeen, United Kingdom, AB12 3JG

Secretary15 August 2013Active
4th Floor, 117 Jermyn Street, London, United Kingdom, SW1Y 6HH

Secretary19 June 2014Active
39 Westfield Park, Stonehaven, AB39 2EF

Secretary20 September 2005Active
17 Earlspark Drive, Bieldside, AB15 9AH

Secretary02 June 2003Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary03 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary13 January 2003Active
Al Barsha 3, Dudai, United Arab Emirates,

Director08 April 2003Active
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

Director21 January 2015Active
Villa 68b, Street 16b, Al Manareh Area, Jumeirah, Dubai, United Arab Emirates,

Director17 July 2019Active
142 Hamilton Place, Aberdeen, AB15 5BB

Director12 February 2004Active
Bridge View, 1 North Esplanade West, Aberdeen, United Kingdom, AB11 5QF

Director09 October 2009Active
Ladyhill, Bieldside, Aberdeen, AB15 9BR

Director18 April 2006Active
Hillhead Of Auchreddie, New Deer, Turriff, AB53 6YH

Director08 April 2003Active
Quattro House, Wellington Circle, Altens, Aberdeen, AB12 3JG

Director21 December 2015Active
39 Westfield Park, Stonehaven, AB39 2EF

Director20 September 2005Active
Elmburn, Drumoak, AB31 5AS

Director31 October 2005Active
17 Earlspark Drive, Bieldside, AB15 9AH

Director02 June 2003Active
Am Bruach, Fore Road, Kippen, FK8 3DT

Director08 April 2003Active
Arngibbon House, Kippen, FK8 3ES

Director08 April 2003Active
Survivex Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director22 February 2019Active
Petrofac House, Al Khan Road, PO BOX 23467, Sharjah, United Arab Emirates,

Director21 December 2017Active
7, Down Street, London, W1J 7AJ

Director12 February 2004Active
6 Duncroft Manor, Vicarage Road, Staines, TW18 4XX

Director12 February 2004Active
Survivex Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director01 April 2021Active
Bridge View, 1 North Esplanade West, Aberdeen, AB11 5QF

Director31 March 2016Active
The Garden Flat, 9a Kings Gate, Aberdeen, AB15 4EL

Director19 March 2003Active
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

Director09 October 2009Active
Bridge View, 1 North Esplanade West, Aberdeen, Scotland, AB11 5QF

Director05 September 2013Active
112 Desswood Place, Aberdeen, AB15 4DQ

Director01 February 2005Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director13 January 2003Active

People with Significant Control

Survivex Ltd
Notified on:01 April 2021
Status:Active
Country of residence:Scotland
Address:Survivex Ltd, Dyce Avenue, Aberdeen, Scotland, AB21 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Petrofac Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 117 Jermyn Street, London, United Kingdom, SW1Y 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.